WESTCROFT SOLUTIONS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

20/01/2520 January 2025 Notification of John Spencer Davies as a person with significant control on 2025-01-16

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Nigel Hough as a director on 2025-01-14

View Document

14/01/2514 January 2025 Cessation of Nigel John Hough as a person with significant control on 2025-01-14

View Document

12/01/2512 January 2025 Appointment of Mr John Spencer Davies as a director on 2025-01-10

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/01/2428 January 2024 Secretary's details changed for Joanne Hare on 2024-01-27

View Document

28/01/2428 January 2024 Director's details changed for Nigel Hough on 2024-01-27

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

20/02/2220 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

15/02/2115 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM VERLAM END FRIARS WASH WATERY LANE ST ALBANS HERTFORDSHIRE AL3 8EX

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/03/1431 March 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/02/1219 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/01/1110 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HOUGH / 01/10/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/11/083 November 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE DIXON / 02/08/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company